White Water Metals Limited

General information

Name:

White Water Metals Ltd

Office Address:

1-2 Rhodium Point Hawkinge Business Park Spindle Close CT18 7TQ Hawkinge, Folkestone

Number: 06540813

Incorporation date: 2008-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06540813 - registration number of White Water Metals Limited. This company was registered as a Private Limited Company on Thu, 20th Mar 2008. This company has been actively competing on the British market for the last 16 years. The company may be contacted at 1-2 Rhodium Point Hawkinge Business Park Spindle Close in Hawkinge, Folkestone. The headquarters' area code assigned to this location is CT18 7TQ. This enterprise's principal business activity number is 62090 and has the NACE code: Other information technology service activities. White Water Metals Ltd filed its latest accounts for the financial year up to 2022-03-31. The most recent annual confirmation statement was released on 2023-03-20.

According to the official data, the business is presided over by a solitary director: Adam G., who was arranged to perform management duties in 2008.

Adam G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Adam G.

Role: Director

Appointed: 20 March 2008

Latest update: 9 April 2024

People with significant control

Adam G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 April 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 December 2015
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 July 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates March 25, 2024 (CS01)
filed on: 25th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

35 Florin Court 70 Tanner Street

Post code:

SE1 3DP

City / Town:

London

HQ address,
2013

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

London

HQ address,
2014

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

London

HQ address,
2015

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

London

HQ address,
2016

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

City / Town:

London

Accountant/Auditor,
2013 - 2016

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age